OLIVER MEWS (WINCHESTER) MANAGEMENT COMPANY LIMITED

09627588
4 OLIVER MEWS, 116 CHRISTCHURCH ROAD, WINCHESTER 116, CHRISTCHURCH ROAD WINCHESTER HAMPSHIRE SO23 9TG

Documents

Documents
Date Category Description Pages
22 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 officers Appointment of director (Mrs Ruby Violet Kasprowicz) 2 Buy now
15 Apr 2024 accounts Annual Accounts 2 Buy now
19 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2024 officers Termination of appointment of director (Christopher Dearmer Nichols) 1 Buy now
19 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2023 officers Appointment of director (Mr Peter Alexander Kasprowicz) 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 2 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2020 accounts Annual Accounts 2 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 officers Change of particulars for director (Mr Christopher Dearmer Nichols) 2 Buy now
17 May 2019 accounts Annual Accounts 2 Buy now
19 Oct 2018 officers Termination of appointment of director (Roslyn Elisabeth Reid) 1 Buy now
19 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2017 officers Termination of appointment of director (Charles Knightley) 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jun 2017 officers Termination of appointment of secretary (Christopher Dearmer Nichols) 2 Buy now
04 Apr 2017 accounts Annual Accounts 2 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Gregg Clifford Joslin) 1 Buy now
03 Apr 2017 officers Appointment of secretary (Mr Christopher Dearmer Nichols) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Christopher Dearmer Nichols) 2 Buy now
03 Apr 2017 officers Appointment of director (Dr Charles Knightley) 2 Buy now
03 Apr 2017 officers Appointment of director (Ms Roslyn Elisabeth Reid) 2 Buy now
01 Jul 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 resolution Resolution 10 Buy now
08 Jun 2015 incorporation Incorporation Company 16 Buy now